- Company Overview for VANTAGE POWER LIMITED (07506426)
- Filing history for VANTAGE POWER LIMITED (07506426)
- People for VANTAGE POWER LIMITED (07506426)
- Charges for VANTAGE POWER LIMITED (07506426)
- More for VANTAGE POWER LIMITED (07506426)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
07 Jan 2022 | PSC02 | Notification of Allison Transmission International Holdings Llc as a person with significant control on 12 April 2019 | |
07 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2022 | |
04 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Oct 2021 | TM01 | Termination of appointment of Randall Kirk as a director on 1 September 2021 | |
06 Oct 2021 | AP01 | Appointment of Ryan Milburn as a director on 1 September 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
22 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2019 | AP01 | Appointment of Mr Randall Kirk as a director on 12 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr John Coll as a director on 12 April 2019 | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 12 April 2019
|
|
18 Apr 2019 | AP01 | Appointment of Mr Frederick Bohley as a director on 12 April 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of Rebekah Naomi Leon Spencer as a secretary on 12 April 2019 | |
18 Apr 2019 | MR04 | Satisfaction of charge 075064260003 in full | |
15 Apr 2019 | TM01 | Termination of appointment of Robert David Marshall as a director on 12 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Peter Lawton Cowley as a director on 12 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Till Becker as a director on 12 April 2019 |